Search icon

CITY MORTGAGE TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: CITY MORTGAGE TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY MORTGAGE TRUST COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 05 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: P00000015395
FEI/EIN Number 650982157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10100 W SAMPLE RD, #401, CORAL SPRINGS, FL, 33065
Mail Address: PO BOX 934875, MARGATE, FL, 33093
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES REBECCA President PO BOX 934875, MARGATE, FL, 33093
QUINONES REBECCA Agent 10100 W SAMPLE RD, UNIT 401, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000262012. CONVERSION NUMBER 300000186813
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 10100 W SAMPLE RD, #401, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2010-05-03 10100 W SAMPLE RD, #401, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 10100 W SAMPLE RD, UNIT 401, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State